Search icon

SCENE STEALER DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: SCENE STEALER DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCENE STEALER DESIGN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Mar 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000016813
FEI/EIN Number 650394820

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5720 NE 4TH AVENUE, MIAMI, FL, 33137
Mail Address: 5333 COLLINS AVENUE, 1209, MIAMI BEACH, FL, 33140
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CID DE DIEGO FERNANDO President 5333 COLLINS AVENUE, #1209, MIAMI BEACH, FL, 33140
ELVIRA SILVIA Vice President 5333 COLLINS AVENUE, #1209, MIAMI BEACH, FL, 33140
ELVIRA SILVIA Agent 5333 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-30 5720 NE 4TH AVENUE, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2005-11-30 5333 COLLINS AVENUE, 1209, MIAMI BEACH, FL 33140 -
CANCEL ADM DISS/REV 2005-11-30 - -
CHANGE OF MAILING ADDRESS 2005-11-30 5720 NE 4TH AVENUE, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-04-23 ELVIRA, SILVIA -
REINSTATEMENT 1999-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000182318 ACTIVE 1000000129905 DADE 2009-07-30 2030-02-16 $ 1,688.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-05-30
REINSTATEMENT 2005-11-30
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-30
REINSTATEMENT 1999-03-04
REINSTATEMENT 1996-12-11
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State